Advanced company searchLink opens in new window

SCAND COPYING SERVICES LIMITED

Company number 04218333

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2016 DS01 Application to strike the company off the register
12 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
27 Jul 2015 TM02 Termination of appointment of Beej Walsh as a secretary on 10 June 2015
11 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
16 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
29 Apr 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Jul 2013 TM02 Termination of appointment of Comat Consulting Services Limited as a secretary
03 Jul 2013 AP03 Appointment of Beej Walsh as a secretary
29 Apr 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
09 Apr 2013 AA Full accounts made up to 30 June 2012
30 Apr 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
28 Sep 2011 AA Total exemption full accounts made up to 30 June 2011
11 Jul 2011 TM01 Termination of appointment of Stephen Allen as a director
11 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jun 2011 TM01 Termination of appointment of Francis Foy as a director
04 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
25 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
06 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
06 May 2010 CH04 Secretary's details changed for Comat Registrars Limited on 15 April 2010
01 Mar 2010 AP01 Appointment of Philip Andrew Smith as a director
15 Dec 2009 AA Total exemption full accounts made up to 30 June 2009
29 Apr 2009 363a Return made up to 29/04/09; full list of members